Russell Marketing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-07-31
Employees£6 0%
Total assets£15,460 +42.63%

RUSSELL MARKETING LIMITED

Details

Company type Private Limited Company, Active
Company Number 12748116
Universal Entity Code8933-1065-4520-9015
Record last updated Wednesday, January 10, 2024 4:58:20 AM UTC
Official Address 5 Ordinal Street Manchester United Kingdom M171gb Gorse Hill
There are 8 companies registered at this street
Locality Gorse Hill
Region Trafford, England
Postal Code M171GB
Sector Other business support service activities n.e.c.

Charts

Visits

RUSSELL MARKETING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-72025-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 5, 2024 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jan 5, 2024 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 1, 2023 Appointment of a woman Appointment of a woman
Registry Jul 1, 2023 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 16, 2020 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jul 30, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 30, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Aug 3, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 1, 2012 Change of registered office address Change of registered office address
Registry Jul 26, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 26, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 13, 2012 Annual return Annual return
Financials May 21, 2012 Annual accounts Annual accounts
Registry Jul 16, 2011 Annual return Annual return
Financials May 11, 2011 Annual accounts Annual accounts
Financials Oct 29, 2010 Annual accounts 1485... Annual accounts 1485...
Registry Jul 22, 2010 Annual return Annual return
Registry May 16, 2010 Resignation of one Director Resignation of one Director
Registry Jan 31, 2010 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 6, 2009 Annual return Annual return
Registry Jun 16, 2009 Change of accounting reference date Change of accounting reference date
Registry Jun 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 1, 2009 Resignation of a director Resignation of a director
Registry Apr 1, 2009 Resignation of a director 1485... Resignation of a director 1485...
Registry Mar 31, 2009 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials Jan 8, 2009 Annual accounts Annual accounts
Registry Aug 22, 2008 Annual return Annual return
Financials Dec 12, 2007 Annual accounts Annual accounts
Registry Jul 17, 2007 Annual return Annual return
Financials May 18, 2007 Annual accounts Annual accounts
Registry Jul 13, 2006 Annual return Annual return
Financials May 16, 2006 Annual accounts Annual accounts
Registry Aug 2, 2005 Annual return Annual return
Registry Jun 27, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 7, 2005 Annual accounts Annual accounts
Registry Jul 20, 2004 Annual return Annual return
Financials Apr 13, 2004 Annual accounts Annual accounts
Registry Jul 7, 2003 Annual return Annual return
Financials Mar 17, 2003 Annual accounts Annual accounts
Registry Sep 3, 2002 Appointment of a director Appointment of a director
Registry Sep 2, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Jul 19, 2002 Annual return Annual return
Financials May 30, 2002 Annual accounts Annual accounts
Registry Jul 17, 2001 Annual return Annual return
Financials Jan 16, 2001 Annual accounts Annual accounts
Registry Jul 11, 2000 Annual return Annual return
Registry Jun 21, 2000 Resignation of a director Resignation of a director
Financials Apr 20, 2000 Annual accounts Annual accounts
Registry Mar 10, 2000 Resignation of one Marketing Director Of The Company and one Director (a man) Resignation of one Marketing Director Of The Company and one Director (a man)
Registry Jul 9, 1999 Annual return Annual return
Financials Mar 9, 1999 Annual accounts Annual accounts
Registry Jul 10, 1998 Annual return Annual return
Financials May 29, 1998 Annual accounts Annual accounts
Registry Jan 12, 1998 Resignation of a director Resignation of a director
Registry Dec 31, 1997 Resignation of one Sales Director Of This Company and one Director (a man) Resignation of one Sales Director Of This Company and one Director (a man)
Registry Jul 14, 1997 Annual return Annual return
Financials Mar 19, 1997 Annual accounts Annual accounts
Registry Mar 17, 1997 Appointment of a director Appointment of a director
Registry Mar 1, 1997 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Jul 5, 1996 Annual return Annual return
Financials Mar 21, 1996 Annual accounts Annual accounts
Registry Jul 13, 1995 Annual return Annual return
Financials May 31, 1995 Annual accounts Annual accounts
Registry Jun 30, 1994 Annual return Annual return
Financials May 23, 1994 Annual accounts Annual accounts
Registry Jul 7, 1993 Annual return Annual return
Financials Dec 9, 1992 Annual accounts Annual accounts
Registry Jul 27, 1992 Annual return Annual return
Registry Jul 27, 1992 Director's particulars changed Director's particulars changed
Financials Mar 24, 1992 Annual accounts Annual accounts
Registry Mar 24, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 16, 1991 Resignation of one Retired and one Director (a man) Resignation of one Retired and one Director (a man)
Registry Oct 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 8, 1991 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Oct 4, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 18, 1991 Annual return Annual return
Registry Jul 18, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 12, 1991 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Financials Apr 7, 1991 Annual accounts Annual accounts
Registry Feb 20, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 14, 1991 Annual return Annual return
Registry Apr 27, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 19, 1990 Annual accounts Annual accounts
Registry Feb 1, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 8, 1989 Annual accounts Annual accounts
Registry Sep 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 22, 1989 Annual return Annual return
Registry Aug 9, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1988 Annual return Annual return
Financials Apr 7, 1988 Annual accounts Annual accounts
Financials Sep 1, 1987 Annual accounts 1485... Annual accounts 1485...
Registry Sep 1, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)